ABACUS DIRECT MANUFACTURING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 CESSATION OF IAN DAVID PATTISON AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS DIRECT PROPERTIES HOLDINGS LIMITED

View Document

16/12/1916 December 2019 CESSATION OF STEPHEN PAUL BRADBURY AS A PSC

View Document

10/12/1910 December 2019 ADOPT ARTICLES 03/12/2019

View Document

08/10/198 October 2019 SUB-DIVISION 19/09/19

View Document

08/10/198 October 2019 SUB DIVISION 19/09/2019

View Document

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 1039

View Document

02/02/182 February 2018 ADOPT ARTICLES 19/12/2017

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 STATEMENT BY DIRECTORS

View Document

09/03/179 March 2017 REDUCE ISSUED CAPITAL 28/02/2017

View Document

09/03/179 March 2017 SOLVENCY STATEMENT DATED 28/02/17

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1040

View Document

08/03/178 March 2017 REDEMPTION OF SHARES 23/02/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 1040

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 30/09/15 STATEMENT OF CAPITAL GBP 125040

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083371320001

View Document

22/10/1422 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 761040

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 1201040

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEIR

View Document

11/06/1311 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 1040

View Document

11/06/1311 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1310 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company